Advanced company searchLink opens in new window

CINEFILM LIMITED

Company number 05954876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
09 Nov 2017 TM01 Termination of appointment of Laurence James Claydon as a director on 31 October 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
10 Mar 2017 AP03 Appointment of Mrs Sarah Louise Thomas as a secretary on 1 February 2017
09 Mar 2017 AP01 Appointment of Mr Ian Michael Thomas as a director on 1 February 2017
09 Mar 2017 AD01 Registered office address changed from 8 Mill Road London SW19 2NE England to Mission Hall 9-11 North End Road London W14 8st on 9 March 2017
15 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
09 May 2016 AD01 Registered office address changed from 80 Florence Road London SW19 8TJ to 8 Mill Road London SW19 2NE on 9 May 2016
15 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Mar 2015 TM02 Termination of appointment of Natasha Maria Claydon as a secretary on 3 February 2015
20 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 CH01 Director's details changed for Mr Laurence James Claydon on 1 October 2014
20 Oct 2014 AD01 Registered office address changed from 80 Florence Road London SW19 8TJ England to 80 Florence Road London SW19 8TJ on 20 October 2014
20 Oct 2014 AD01 Registered office address changed from The Old Stables Meadle Buckinghamshire HP17 9UD to 80 Florence Road London SW19 8TJ on 20 October 2014
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Dec 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders